BESPOKE CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BESPOKE CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108250

Incorporation date

29/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pegasus House Tilson Road, Roundthorn Industrial Estate, Manchester M23 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon16/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/06/2025
Registered office address changed from Suite 1 Tilson Road Roundthorn Industrial Estate Manchester M23 9GF England to Pegasus House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF on 2025-06-09
dot icon05/06/2025
Registered office address changed from 2 Cornishway Industrial Estate Manchester M22 0WT England to Suite 1 Tilson Road Roundthorn Industrial Estate Manchester M23 9GF on 2025-06-05
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon05/07/2023
Registered office address changed from The Enterprise Centre 34 Benchill Road Manchester M22 8LF England to 2 Cornishway Industrial Estate Manchester M22 0WT on 2023-07-05
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon22/04/2021
Change of details for Mr Wayne Lee Robert Evans as a person with significant control on 2021-04-22
dot icon22/04/2021
Director's details changed for Mrs Larraine Anne Burgess on 2021-02-01
dot icon03/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Registered office address changed from 3 Stockport Road Gee Cross Hyde SK14 1RH to The Enterprise Centre 34 Benchill Road Manchester M22 8LF on 2017-03-06
dot icon06/03/2017
Resolutions
dot icon08/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon03/08/2016
Termination of appointment of Peter Burgess as a director on 2016-08-03
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Larraine Anne Burgess as a director on 2014-08-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mrs Larraine Anne Burgess on 2010-02-15
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Mrs Larraine Anne Burgess on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Peter Burgess on 2010-02-15
dot icon10/02/2010
Secretary's details changed for Mrs Larraine Anne Burgess on 2008-08-05
dot icon10/02/2010
Director's details changed for Mrs Larraine Anne Burgess on 1995-10-02
dot icon10/02/2010
Director's details changed for Mrs Larraine Anne Burgess on 2008-08-05
dot icon10/02/2010
Director's details changed for Mr Peter Burgess on 1995-10-02
dot icon10/02/2010
Director's details changed for Mrs Larraine Anne Burgess on 2008-08-04
dot icon10/02/2010
Director's details changed for Peter Burgess on 1995-10-02
dot icon10/02/2010
Secretary's details changed for Mrs Larraine Anne Burgess on 1995-10-02
dot icon10/02/2010
Secretary's details changed for Mrs Larraine Anne Burgess on 1995-10-02
dot icon10/02/2010
Director's details changed for Mrs Larraine Anne Burgess on 1995-10-02
dot icon10/02/2010
Secretary's details changed for Larraine Anne Burgess on 2008-08-05
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 20/11/08; full list of members
dot icon07/08/2008
Director appointed larrine anne burgess
dot icon07/08/2008
Appointment terminated director christina ashley
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 20/11/07; no change of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/12/2006
Return made up to 20/11/06; full list of members
dot icon04/07/2006
New director appointed
dot icon19/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/03/2006
Return made up to 20/11/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/12/2004
Return made up to 20/11/04; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon23/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/04/2004
Total exemption small company accounts made up to 2002-09-30
dot icon25/11/2003
Return made up to 20/11/03; full list of members
dot icon25/11/2003
Registered office changed on 25/11/03 from: unit 2 tilson road roundthorn industrial estate baguley manchester lancashire M23 9GF
dot icon28/11/2002
Return made up to 20/11/02; full list of members
dot icon18/10/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/11/2001
Return made up to 20/11/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-10-31
dot icon30/01/2000
Return made up to 29/09/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-10-31
dot icon31/12/1998
Return made up to 29/09/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-10-31
dot icon28/05/1998
Ad 30/04/98--------- £ si 2998@1=2998 £ ic 2/3000
dot icon28/05/1998
Nc inc already adjusted 30/04/98
dot icon28/05/1998
Resolutions
dot icon13/10/1997
Return made up to 29/09/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon18/10/1996
Return made up to 29/09/96; full list of members
dot icon09/11/1995
Registered office changed on 09/11/95 from: 27 gresty avenue peel hall wythenshawe manchester M22 5JQ
dot icon07/11/1995
Accounting reference date notified as 31/10
dot icon04/10/1995
Director resigned;new director appointed
dot icon04/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1995
Registered office changed on 04/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon29/09/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
25.81K
-
0.00
-
-
2022
15
10.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Larraine Anne
Director
04/08/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE CONTRACT SERVICES LIMITED

BESPOKE CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at Pegasus House Tilson Road, Roundthorn Industrial Estate, Manchester M23 9GF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE CONTRACT SERVICES LIMITED?

toggle

BESPOKE CONTRACT SERVICES LIMITED is currently Active. It was registered on 29/09/1995 .

Where is BESPOKE CONTRACT SERVICES LIMITED located?

toggle

BESPOKE CONTRACT SERVICES LIMITED is registered at Pegasus House Tilson Road, Roundthorn Industrial Estate, Manchester M23 9GF.

What does BESPOKE CONTRACT SERVICES LIMITED do?

toggle

BESPOKE CONTRACT SERVICES LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

What is the latest filing for BESPOKE CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-20 with no updates.